Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

SMF Energy Corporation

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:12-bk-19084
TYPE / CHAPTER
Voluntary / 11

Filed

4-15-12

Updated

5-25-21

Last Checked

5-25-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2021
Last Entry Filed
Jun 27, 2020

Docket Entries by Year

There are 1795 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 22, 2019 1777 Notice of Hearing (Re: 1775 Motion to Compromise Controversy with Davis, Graham & Stubbs, LLP and S. Lee Terry, Jr. Filed by Liquidator Soneet Kapila) Hearing scheduled for 09/18/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 08/22/2019)
Aug 22, 2019 1778 Notice of Hearing (Re: 1776 Motion to Approve and Confirm Final Pro-Rata Distribution Filed by Liquidator Soneet Kapila) Hearing scheduled for 09/18/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 08/22/2019)
Aug 22, 2019 1779 Motion to Sell Free and Clear of Liens (Certain Assets of the SMF Energy Liquidating Trust) pursuant to 11 USC 363 f. [$181 Fee Paid] Filed by Liquidator Soneet Kapila (Harmon, Heather) (Entered: 08/22/2019)
Aug 22, 2019 Receipt of Motion to Sell(12-19084-RBR) [motion,msellfc] ( 181.00) Filing Fee. Receipt number 34917059. Fee amount 181.00. (U.S. Treasury) (Entered: 08/22/2019)
Aug 22, 2019 1780 Certificate of Service Filed by Liquidator Soneet Kapila (Re: 1777 Notice of Hearing, 1778 Notice of Hearing). (Gayo-Guitian, Mariaelena) (Entered: 08/22/2019)
Aug 23, 2019 1781 Notice of Hearing (Re: 1779 Motion to Sell Free and Clear of Liens (Certain Assets of the SMF Energy Liquidating Trust) pursuant to 11 USC 363 f. [$181 Fee Paid] Filed by Liquidator Soneet Kapila) Hearing scheduled for 09/18/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Gomez, Edy) (Entered: 08/23/2019)
Aug 23, 2019 1782 Clerk's Notice of Cancellation of Hearing; motion filed on negative notice (Re: 1781 Notice of Hearing (Re: 1779 Motion to Sell Free and Clear of Liens (Certain Assets of the SMF Energy Liquidating Trust) pursuant to 11 USC 363 f. [$181 Fee Paid] Filed by Liquidator Soneet Kapila) Hearing scheduled for 09/18/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL.) (Gomez, Edy) (Entered: 08/23/2019)
Sep 23, 2019 1783 Order Granting Motion To Compromise Controversy (Re: # 1775) (Graster-Thomas, Tanesha) (Entered: 09/23/2019)
Sep 23, 2019 1784 Certificate of Service Filed by Liquidator Soneet Kapila (Re: 1783 Order on Motion to Compromise Controversy). (Gayo-Guitian, Mariaelena) (Entered: 09/23/2019)
Sep 23, 2019 1785 Order Granting Motion To Approve and Confirm Final Pro-Rata Distribution (Re: # 1776) (Graster-Thomas, Tanesha) (Entered: 09/23/2019)
Show 10 more entries
Oct 9, 2019 1796 Adversary Case 0:15-ap-1031 Closed. (Gomez, Edy) (Entered: 10/09/2019)
Oct 11, 2019 1797 Notice to Withdraw Appearance on behalf of Michael Shore by Attorney Catherine Douglas Kretzschmar. (Kretzschmar, Catherine) (Entered: 10/11/2019)
Oct 11, 2019 1798 Notice to Withdraw Appearance on behalf of Alberto Usuga and Saide Davila by Attorney Catherine Douglas Kretzschmar. (Kretzschmar, Catherine) (Entered: 10/11/2019)
Nov 4, 2019 1799 Trustee's Quarterly Financial Report for the Period Beginning 10/1/2019 and Ending 11/4/2019 [Final] Filed by Liquidator Soneet Kapila. (Kapila, Soneet) (Entered: 11/04/2019)
Nov 4, 2019 1800 Affidavit of Soneet R. Kapila, Liquidating Trustee Final Affidavit of Disbursements for 4th Quarter 2019 SMF Services, Inc. Filed by Liquidator Soneet Kapila. (Kapila, Soneet) (Entered: 11/04/2019)
Nov 4, 2019 1801 Affidavit of Soneet R. Kapila, Liquidating Trustee Final Affidavit of Disbursements for 4th Quarter 2019 Streicher Realty, Inc. Filed by Liquidator Soneet Kapila. (Kapila, Soneet) (Entered: 11/04/2019)
Nov 4, 2019 1802 Affidavit of Soneet R. Kapila, Liquidating Trustee Final Affidavit of Disbursements for 4th Quarter 2019 H&W Petroleum Company, Inc. Filed by Liquidator Soneet Kapila. (Kapila, Soneet) (Entered: 11/04/2019)
Nov 8, 2019 1803 Final Report of Estate and Motion for Final Decree Closing Case Filed by Liquidator Soneet Kapila (Re: 1041 Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 12/9/2019. (Gayo-Guitian, Mariaelena) (Entered: 11/08/2019)
Nov 12, 2019 1804 Ex Parte Motion to Discharge Bond Filed by Liquidator Soneet Kapila (Gayo-Guitian, Mariaelena) (Entered: 11/12/2019)
Nov 15, 2019 1805 Order Granting Motion to Discharge Bond Re: # 1804 (Graster-Thomas, Tanesha) (Entered: 11/15/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
0:12-bk-19084
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond B Ray
Chapter
11
Filed
Apr 15, 2012
Type
voluntary
Terminated
Jun 24, 2020
Updated
May 25, 2021
Last checked
May 25, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1041 PARTNERS, LP
    1ST DISCOUNT BROKERAGE INC
    232 171
    348 007
    370 010
    370 010
    370 010
    4 SEASONS MAINTENANCE
    401K DELAWARE CHARTER AS CUS FBO
    401K DELAWARE CHARTER AS CUS FBO
    410 054
    445 016
    529 504
    A DUDLEY TIPTON IRA
    A. JOHN BANU
    There are 3927 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SMF Energy Corporation
    POB 14213
    Ft Lauderdale, FL 33302-4213
    BROWARD-FL
    Tax ID / EIN: xx-xxx7824
    dba Streicher Mobile Fueling
    dba SMF Generator Fueling Services

    Represented By

    Paul J. Battista, Esq
    100 SE 2 St #4400
    Miami, FL 33131
    (305) 349-2300
    Fax : (305) 349-2310
    Email: pbattista@gjb-law.com
    Mariaelena Gayo-Guitian
    200 E. Broward Blvd # 1110
    Ft Lauderdale, FL 33301
    (954) 453-8000
    Fax : (954) 453-8010
    Email: mguitian@gjb-law.com
    Heather L Harmon, Esq
    100 S.E 2 St #4400
    Miami, FL 33131
    (305) 349-2300
    Fax : (305) 349-2310
    Email: HHarmon@gjb-law.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Damaris D Rosich-Schwartz
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-6665
    Fax : (305) 536-7360
    Email: Damaris.D.Rosich-Schwartz@usdoj.gov
    Zana Michelle Scarlett
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Zana.M.Scarlett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 17, 2023 JDi Data Corporation 11 0:2023bk11322
    Jul 14, 2022 Liquiguard Technologies, Inc. 11 0:2022bk15388
    Aug 28, 2020 Destination Hope, Inc. 11 0:2020bk19402
    Aug 2, 2018 Liquiguard Technologies, Inc. 11 0:2018bk19449
    Mar 16, 2017 International Auto Group of South Florida, Inc. 11 0:17-bk-13165
    Dec 29, 2014 Liberty International Holding Corporation parent case 7 0:14-bk-37948
    Dec 29, 2014 Liberty International Financial Services, Inc. 7 0:14-bk-37943
    Apr 15, 2012 Streicher Realty, Inc. 11 0:12-bk-19087
    Apr 15, 2012 SMF Services, Inc. 11 0:12-bk-19086
    Apr 15, 2012 H&W Petroleum Company, Inc. 11 0:12-bk-19085
    Sep 19, 2011 Landmark at Doral Developers, LLC 11 1:11-bk-35888
    Sep 19, 2011 Landmark Club at Doral, LLC 11 1:11-bk-35887
    Sep 19, 2011 Landmark at Doral South, LLC 11 1:11-bk-35886
    Sep 19, 2011 Landmark at Doral East, LLC 11 1:11-bk-35885
    Sep 19, 2011 Town Center at Doral, L.L.C. 11 1:11-bk-35884